Check the

JSP TECHNOLOGY LIMITED

Company
JSP TECHNOLOGY LIMITED (04965793)

JSP TECHNOLOGY

Phone: 07772 189 210
A⁺ rating

KEY FINANCES

Year
2016
Assets
£0.83k ▲ £0.6k (260.17 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£0.32k ▲ £0.12k (58.54 %)
Net Worth
£0.51k ▲ £0.48k (1,850.00 %)

REGISTRATION INFO

Company name
JSP TECHNOLOGY LIMITED
Company number
04965793
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Nov 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
pamsdriving.co.uk
Phones
07772 189 210
Registered Address
MARIC HOUSE,
SCHOOL ROAD,
POTTER HEIGHAM,
NORFOLK,
NR29 5LW

ECONOMIC ACTIVITIES

62012
Business and domestic software development
62020
Information technology consultancy activities

LAST EVENTS

20 Nov 2016
Confirmation statement made on 17 November 2016 with updates
17 Aug 2016
Micro company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 2

See Also


Last update 2018

JSP TECHNOLOGY LIMITED DIRECTORS

Paula Joy Wiggins

  Acting
Appointed
20 November 2003
Role
Secretary
Address
Maric House, School Road, Potter Heigham, Great Yarmouth, Norfolk, NR29 5LW
Name
WIGGINS, Paula Joy

Paula Joy Wiggins

  Acting PSC
Appointed
20 November 2003
Occupation
Manager
Role
Director
Age
59
Nationality
British
Address
Maric House, School Road, Potter Heigham, Great Yarmouth, Norfolk, NR29 5LW
Country Of Residence
England
Name
WIGGINS, Paula Joy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Paul Wiggins

  Acting PSC
Appointed
20 November 2003
Occupation
Software Engineer
Role
Director
Age
59
Nationality
British
Address
Maric House, School Road, Potter Heigham, Great Yarmouth, Norfolk, NR29 5LW
Country Of Residence
England
Name
WIGGINS, Stephen Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

QA REGISTRARS LIMITED

  Resigned
Appointed
17 November 2003
Resigned
17 November 2003
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

QA NOMINEES LIMITED

  Resigned
Appointed
17 November 2003
Resigned
17 November 2003
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.